This company is commonly known as Smart Card Software Limited. The company was founded 19 years ago and was given the registration number 05258105. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SMART CARD SOFTWARE LIMITED |
---|---|---|
Company Number | : | 05258105 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 White Oak Square, London Road, Swanley, BR8 7AG | Director | 02 October 2023 | Active |
5 White Oak Square, London Road, Swanley, BR8 7AG | Director | 21 October 2019 | Active |
Corringales, Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7BN | Secretary | 18 November 2004 | Active |
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX | Secretary | 15 March 2005 | Active |
5 White Oak Square, London Road, Swanley, BR8 7AG | Secretary | 25 January 2016 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 13 October 2004 | Active |
Corringales, Dunmow Road, Hatfield Heath, CM22 7BN | Director | 18 November 2004 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 25 January 2016 | Active |
1, Sheldon Square, London, England, W2 6TT | Director | 21 October 2019 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 03 October 2016 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 14 September 2016 | Active |
5 White Oak Square, London Road, Swanley, BR8 7AG | Director | 25 January 2016 | Active |
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, | Director | 25 January 2016 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Director | 13 October 2004 | Active |
Visa Inc. | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, The Corporation Trust Center, Wilmington, United States, 19801 |
Nature of control | : |
|
Rambus Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.